Name: | ACADEMIC SOFTWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 May 1983 (42 years ago) |
Organization Date: | 25 May 1983 (42 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0178268 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3504 TATES CREEK ROAD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WARREN E. LACEFIELD | Director |
SYLVIA B. LACEFIELD | Director |
Virginia W Lacefield | Director |
Warren E Lacefield | Director |
Name | Role |
---|---|
WARREN E. LACEFIELD | Incorporator |
SYLVIA B. LACEFIELD | Incorporator |
Name | Role |
---|---|
WARREN E. LACEFIELD | Registered Agent |
Name | Role |
---|---|
Warren E Lacefield | President |
Name | Role |
---|---|
Virginia W Lacefield | Secretary |
Name | Role |
---|---|
Warren E Lacefield | Treasurer |
Name | Role |
---|---|
Virginia W Lacefield | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-13 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-04 |
Annual Report | 2021-03-08 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-02 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-06 |
Annual Report | 2016-05-13 |
Sources: Kentucky Secretary of State